UKBizDB.co.uk

BODY & SOUL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Body & Soul. The company was founded 27 years ago and was given the registration number 03245543. The firm's registered office is in . You can find them at 99-119 Rosebery Avenue, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BODY & SOUL
Company Number:03245543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:99-119 Rosebery Avenue, London, EC1R 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99-119 Rosebery Avenue, London, EC1R 4RE

Director13 January 2014Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director04 November 2010Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director17 November 2013Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director15 August 2012Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director01 August 2022Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director20 March 2017Active
Flat 1, 24a Clifton Gardens, London, W9 1AU

Director10 March 2007Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director15 November 2017Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director01 June 2019Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director07 March 2018Active
Flat F 1 Bravington Place, London, W9 3AE

Secretary11 October 1999Active
First Floor Flat, 105 Ferndale Road, Clapham North, London, SW4 7RL

Secretary04 September 1996Active
34 Marys Court, Palgrave Gardens, London, NW1 6EW

Director10 October 2005Active
3 Albion Place Off Galena Road, Hammersmith, London, W6 0LT

Director04 September 1996Active
Flat F 1 Bravington Place, London, W9 3AE

Director16 October 2000Active
Flat 72 Exchange House, 71 Crouch End Hill, London, N8 8DF

Director10 October 2005Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director29 June 2016Active
51 Holbein House, Holbein Place, London, SW1W 8NJ

Director04 September 1996Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director26 April 2016Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director31 May 2017Active
7 Court Drive, Hillingdon, Uxbridge, UB10 0BJ

Director04 September 1996Active
The Chapel, 55 Alie Street, London, E1 8EB

Director11 December 1996Active
39 Sulina Road, Brixton, SW2 4EL

Director10 October 2005Active
12 London Road, Plaistow, London, E13 0DN

Director04 September 1996Active
1 Atkinson House, Sutton Road, London, E13 8EU

Director23 March 1998Active
Flat 4 1 Crediton Hill, London, NW6 1HT

Director23 March 1998Active
Flat 4 1 Credition Hill, West Hampshire, London, NW6 1HT

Director10 October 2005Active
110 Joyce Avenue, London, N18 2TR

Director10 October 2005Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director15 February 2012Active
76 Geneva Court, 2 Rookery Way, London, NW9 6GB

Director10 October 2005Active
67a Cranhurst Road, London, NW2 4LL

Director11 December 1996Active
Flat 13, 26-28 Bartholomew Square, London, EC1V 3QH

Director09 September 2009Active
27 Melrose Road, London, SW19 3HF

Director10 October 2005Active
99-119 Rosebery Avenue, London, EC1R 4RE

Director01 August 2011Active
15 Chow Square, Arcola Street, London, E8 2DD

Director04 September 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Miscellaneous

Miscellaneous.

Download
2018-02-06Change of name

Change of name notice.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.